Name: | GILVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327243 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 640 HIGHLAND AVE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 HIGHLAND AVE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
GARRY VERNON | Chief Executive Officer | 640 HIGHLAND AVE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-21 | 2010-03-31 | Address | 640 HIGHLAND AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2010-03-31 | Address | 640 HIGHLAND AVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office) |
2006-03-01 | 2010-03-31 | Address | 640 HIGHLAND AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180312006529 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
161205006890 | 2016-12-05 | BIENNIAL STATEMENT | 2016-03-01 |
140519002443 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120420002907 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100331002043 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State